The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Erlich, Baruch

    Related profiles found in government register
  • Erlich, Baruch
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 28, Great Cambridge Road, Enfield, Enfield, EN1 1UT, United Kingdom

      IIF 1
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 2
  • Erlich, Baruch
    British director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Gresham Gardens, London, NW11 8NX, England

      IIF 3
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Erlich, Barucj
    British company director born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Gresham Gardens, London, NW11 8NX, England

      IIF 8
  • Elrich, Baruch
    British director born in June 1962

    Registered addresses and corresponding companies
    • 1a, Gresham Gardens, London, NW11 8NX

      IIF 9
  • Baruch Erlich
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Gresham Gardens, London, NW11 8NX, England

      IIF 10
  • Erlich, Baruch
    British company director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Gresham Gardens, London, NW11 8NX

      IIF 11
  • Erlich, Baruch
    British director born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1a Gresham Gardens, London, NW11 8NX, England

      IIF 12
    • 25, Chapel Street, London, SW1X 7DA, England

      IIF 13
    • C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London, E14 5NR

      IIF 14
    • Lynton House, Tavistock Square, London, WC1H 9BQ, United Kingdom

      IIF 15
  • Erlich, Baruch
    British property developer born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lynton House, 7-12 Tavistock Square, London, WC1H 9BQ, England

      IIF 16 IIF 17
  • Erlich, Baruch
    British solicitor born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Erlich, Baruch
    British solicitor

    Registered addresses and corresponding companies
    • 1a Gresham Gardens, London, NW11 8NX

      IIF 24
  • Baruch Erlich
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28, Great Cambridge Road, Enfield, Enfield, EN1 1UT, United Kingdom

      IIF 25
  • Mr Baruch Erlich
    British born in June 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 21
  • 1
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,119,677 GBP2024-03-31
    Officer
    ~ now
    IIF 22 - director → ME
  • 2
    21 Accommodation Road, London
    Dissolved corporate (3 parents)
    Officer
    2008-10-31 ~ dissolved
    IIF 9 - director → ME
  • 3
    CRESTA FLATS LIMITED - 1977-12-31
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 8 offsprings)
    Equity (Company account)
    10,290,989 GBP2024-03-31
    Officer
    2003-01-27 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -849,633 GBP2024-03-31
    Officer
    ~ now
    IIF 18 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 5
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-17 ~ now
    IIF 4 - director → ME
  • 6
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -445,060 GBP2024-04-30
    Officer
    2022-04-07 ~ now
    IIF 7 - director → ME
  • 7
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    199,466 GBP2024-03-31
    Officer
    2008-11-10 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-02-16 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -446,834 GBP2023-09-30
    Officer
    2022-10-07 ~ now
    IIF 6 - director → ME
  • 9
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    317,871 GBP2024-03-31
    Officer
    2017-01-13 ~ now
    IIF 8 - director → ME
  • 10
    Bucklandæs House, 1 Thomas More Way, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    2020-09-13 ~ now
    IIF 1 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 11
    MPB SECURITIES LIMITED - 2020-10-29
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Officer
    2019-01-21 ~ dissolved
    IIF 16 - director → ME
  • 12
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,629 GBP2021-03-31
    Officer
    2019-01-21 ~ dissolved
    IIF 17 - director → ME
  • 13
    C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Officer
    2019-08-29 ~ now
    IIF 14 - director → ME
  • 14
    Lynton House, Tavistock Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -155,023 GBP2023-03-31
    Officer
    2019-08-29 ~ now
    IIF 15 - director → ME
  • 15
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (3 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Officer
    2019-08-29 ~ now
    IIF 13 - director → ME
  • 16
    THOMSON ANGLO-CONTINENTAL PROPERTIES LIMITED - 1981-12-31
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    35,039,880 GBP2024-03-31
    Officer
    ~ now
    IIF 23 - director → ME
  • 17
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    73,071,651 GBP2024-03-31
    Officer
    ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    4,460,704 GBP2023-11-30
    Officer
    2001-12-13 ~ now
    IIF 19 - director → ME
    2001-12-13 ~ now
    IIF 24 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (5 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    46,489 GBP2024-03-31
    Officer
    2018-03-28 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-03-28 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2024-03-21 ~ now
    IIF 3 - director → ME
  • 21
    OASTBROOK HOLDINGS LIMITED - 2022-11-03
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2022-08-03 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    37,119,677 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 30 - Has significant influence or control OE
  • 2
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -849,633 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 29 - Has significant influence or control OE
  • 3
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -445,060 GBP2024-04-30
    Person with significant control
    2022-04-07 ~ 2022-04-08
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    HAMBROS SECURED LENDING LIMITED - 2021-01-29
    45 Stamford Hill, London, England
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    22,849,037 GBP2023-03-31
    Officer
    2025-02-11 ~ 2025-02-11
    IIF 2 - director → ME
  • 5
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    199,466 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 35 - Has significant influence or control OE
  • 6
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    317,871 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 31 - Has significant influence or control OE
  • 7
    MPB SECURITIES LIMITED - 2020-10-29
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (6 parents, 1 offspring)
    Equity (Company account)
    694,678 GBP2021-03-31
    Person with significant control
    2019-01-21 ~ 2019-01-25
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    Lynton House, 7-12 Tavistock Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    -9,629 GBP2021-03-31
    Person with significant control
    2019-01-21 ~ 2019-01-25
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    C/o Begbies Traynor (london) Llp 31st Floor 40, Bank Street, London
    Corporate (4 parents)
    Equity (Company account)
    15,802 GBP2023-03-31
    Person with significant control
    2019-08-29 ~ 2020-12-18
    IIF 26 - Ownership of shares – More than 50% but less than 75% OE
    IIF 26 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 26 - Right to appoint or remove directors OE
  • 10
    Lynton House, Tavistock Square, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -155,023 GBP2023-03-31
    Person with significant control
    2019-08-29 ~ 2020-12-18
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Right to appoint or remove directors OE
  • 11
    MPB DEVELOPMENTS LIMITED - 2019-10-14
    19-20 Bourne Court Southend Road, Woodford Green, England
    Corporate (3 parents)
    Equity (Company account)
    -538,698 GBP2024-03-31
    Person with significant control
    2019-08-29 ~ 2020-12-07
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 12
    THOMSON ANGLO-CONTINENTAL PROPERTIES LIMITED - 1981-12-31
    19-20 Bourne Court Southend Road, Woodford Green, Essex, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    35,039,880 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 34 - Has significant influence or control OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.